This company is commonly known as April Medibroker Limited. The company was founded 25 years ago and was given the registration number 03673450. The firm's registered office is in LONDON. You can find them at Minster House, Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | APRIL MEDIBROKER LIMITED |
---|---|---|
Company Number | : | 03673450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minster House, Mincing Lane, London, England, EC3R 7AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH | Secretary | 01 July 2019 | Active |
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH | Director | 10 November 2019 | Active |
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH | Director | 10 November 2019 | Active |
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH | Director | 10 November 2019 | Active |
205, Forest Gate, Great Lime Road, Newcastle Upon Tyne, NE12 9EN | Secretary | 21 January 2009 | Active |
55 West Street, Chichester, PO19 1RU | Nominee Secretary | 25 November 1998 | Active |
1 Windsor Crescent, Whitley Bay, NE26 2PA | Secretary | 25 November 1998 | Active |
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH | Secretary | 10 March 2017 | Active |
1 Windsor Crescent, Whitley Bay, NE26 2PA | Secretary | 01 September 2005 | Active |
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH | Secretary | 30 June 2019 | Active |
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, England, BS32 4QH | Secretary | 10 April 2014 | Active |
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH | Director | 20 May 2016 | Active |
Nametrak House, 8 Greenfields, Liss, GU33 7EH | Nominee Director | 25 November 1998 | Active |
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, England, BS32 4QH | Director | 06 January 2015 | Active |
2800 North Flagler Drive Unit 1009, West Palm Beach, Usa, | Director | 08 March 2004 | Active |
1 Windsor Crescent, Whitley Bay, NE26 2PA | Director | 25 November 1998 | Active |
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH | Director | 12 November 2018 | Active |
Unit 4, Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ | Director | 12 October 2012 | Active |
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, England, BS32 4QH | Director | 05 December 2014 | Active |
35 Amble Avenue, Whitley Bay, NE25 8PS | Director | 01 September 2005 | Active |
49 Edwards Road, Whitley Bay, NE26 2BH | Director | 04 July 2000 | Active |
Aprilium, 114 Bvd Marius Vivier-Merle, Lyon, France, 69003 | Director | 28 September 2018 | Active |
Unit 4, Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ | Director | 01 July 2012 | Active |
Unit 4, Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ | Director | 05 December 2013 | Active |
1 Windsor Crescent, Whitley Bay, NE26 2PA | Director | 25 November 1998 | Active |
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH | Director | 20 May 2016 | Active |
Unit 4, Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ | Director | 30 November 2011 | Active |
20 Westwood Gardens, Kenton, Newcastle Upon Tyne, NE3 3DA | Director | 14 June 2006 | Active |
April Sas | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 114, Boulevard Marius Vivier Merle, Lyon, France, |
Nature of control | : |
|
April Prevoyance Sante | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 114, Boulevard Marius Vivier Merle, Lyon, France, |
Nature of control | : |
|
April International Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 114, Boulevard Marius Merle, Lyon, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Officers | Change person secretary company with change date. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.